UKBizDB.co.uk

WOODCOTE GREEN NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodcote Green Nurseries Limited. The company was founded 26 years ago and was given the registration number 03468372. The firm's registered office is in LONDON. You can find them at 22-23, Fourth Floor, Old Burlington Street, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WOODCOTE GREEN NURSERIES LIMITED
Company Number:03468372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:01 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Secretary01 December 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director25 May 2022Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary25 August 2016Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Secretary02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Secretary01 February 2018Active
Lowbridge Farm Clayhill Road, Leigh, Reigate, RH2 8PD

Secretary19 November 1997Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary01 November 2013Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary15 January 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary11 February 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 November 1997Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director15 January 2016Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director21 April 2021Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director02 November 2018Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director06 April 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director24 October 2019Active
22-23, Fourth Floor, Old Burlington Street, London, United Kingdom, W1S 2JJ

Director10 March 2016Active
Lowbridge Farm Clayhill Road, Leigh, Reigate, RH2 8PD

Director19 November 1997Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director15 January 2016Active
Penshurst Promenade De Verdun, Purley, CR8 3LN

Director19 November 1997Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director15 January 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 November 1997Active

People with Significant Control

Woodcote Green Nurseries (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Incorporation

Memorandum articles.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.